Hansa Products Limited, a registered company, was registered on 15 May 1984. 9429039950765 is the NZBN it was issued. "Arboricultural service (tree doctor)" (business classification N731310) is how the company has been classified. This company has been supervised by 8 directors: Martin Allan Vogel - an active director whose contract started on 01 Feb 2008,
Richard Reed Mclean - an active director whose contract started on 05 May 2017,
Kate Anne Vogel - an active director whose contract started on 05 May 2017,
Dean Geoffrey Camplin - an active director whose contract started on 01 Oct 2018,
Tonia Maree Cawood - an inactive director whose contract started on 05 May 2017 and was terminated on 31 Mar 2018.
Last updated on 26 Mar 2024, the BizDb data contains detailed information about 1 address: 57 Te Kowhai Road East, Burbush, Hamilton, 3200 (type: office, registered).
Hansa Products Limited had been using 36 Tawn Pl, Pukete, Hamilton as their registered address until 16 Jun 2016.
All shares (1000 shares exactly) are owned by a single group consisting of 2 entities, namely:
Vogel, Martin Allan (an individual) located at Rototuna, Hamilton postcode 3210,
Porteous, Michael Benjamin (an individual) located at Beachlands, Auckland postcode 2018.
Other active addresses
Address #4: 57 Te Kowhai Road East, Burbush, Hamilton, 3200 New Zealand
Delivery address used from 26 Feb 2020
Address #5: 57 Te Kowhai Road East, Burbush, Hamilton, 3200 New Zealand
Registered & service address used from 09 Aug 2023
Address #6: 57 Te Kowhai Road East, Burbush, Hamilton, 3200 New Zealand
Office address used from 02 Feb 2024
Principal place of activity
36 Tawn Place, Te Rapa, Hamilton, 3200 New Zealand
Previous addresses
Address #1: 36 Tawn Pl, Pukete, Hamilton, 3200 New Zealand
Registered & physical address used from 13 Oct 2011 to 16 Jun 2016
Address #2: 19 Grasslands Pl, Hamilton New Zealand
Physical & registered address used from 01 Jul 1999 to 13 Oct 2011
Address #3: Ernst & Young, Cnr Victoria And London Streets, Wel Energy Building 5th Floor, Hamilton
Registered & physical address used from 01 Jul 1999 to 01 Jul 1999
Address #4: C/- M&l Vogel, Ohaupo Road, Glenview, Hamilton
Registered address used from 05 Feb 1998 to 01 Jul 1999
Address #5: C/- Mr. M A & Mrs. C L Vogel, 3062 State Highway 3, Glenview, Hamilton
Physical address used from 05 Feb 1998 to 01 Jul 1999
Address #6: -
Physical address used from 24 May 1996 to 05 Feb 1998
Address #7: 41 Te Anau Place, Hamilton
Registered address used from 18 Nov 1992 to 05 Feb 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Vogel, Martin Allan |
Rototuna Hamilton 3210 New Zealand |
12 Feb 2008 - |
Individual | Porteous, Michael Benjamin |
Beachlands Auckland 2018 New Zealand |
01 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Vogel, Manfred Allan |
Glenview Hamilton |
15 May 1984 - 06 Oct 2014 |
Individual | Vogel, Christine Lynette |
Glenview Hamilton |
15 May 1984 - 27 Jan 2005 |
Individual | Hurst, Jonathan Robert Constant |
Te Awamutu Te Awamutu 3800 New Zealand |
12 Feb 2008 - 01 Jun 2017 |
Martin Allan Vogel - Director
Appointment date: 01 Feb 2008
Address: Rototuna, Hamilton, 3210 New Zealand
Address used since 30 Apr 2013
Richard Reed Mclean - Director
Appointment date: 05 May 2017
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 01 Apr 2022
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 01 Aug 2021
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 05 May 2017
Kate Anne Vogel - Director
Appointment date: 05 May 2017
Address: Rototuna, Hamilton, 3210 New Zealand
Address used since 05 May 2017
Dean Geoffrey Camplin - Director
Appointment date: 01 Oct 2018
Address: Tauranga South, Tauranga, 3112 New Zealand
Address used since 01 Oct 2018
Tonia Maree Cawood - Director (Inactive)
Appointment date: 05 May 2017
Termination date: 31 Mar 2018
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 19 Feb 2018
Address: Rd 4, Cambridge, 3496 New Zealand
Address used since 05 May 2017
Manfred Allan Vogel - Director (Inactive)
Appointment date: 01 Jan 1993
Termination date: 01 Apr 2014
Address: Glenview, Hamilton,
Address used since 01 Jan 1993
Heidi Rita Cooney - Director (Inactive)
Appointment date: 03 Sep 2011
Termination date: 20 Dec 2013
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 03 Sep 2011
Christine Lynette Vogel - Director (Inactive)
Appointment date: 01 Jan 1993
Termination date: 25 Jan 2005
Address: Glenview, Hamilton,
Address used since 01 Jan 1993
Mistry & Sons Limited
Level 3, Pwc Centre
Square Cheese Limited
Level 3 - Pwc Centre
Rgm Plant Limited
Level 3, Pwc Centre
Parklands Runoff Limited
Level 3, Pwc Centre
D J Rydon Limited
Level 3, Pwc Centre
Boulder Creek Hydro Limited
Level 3 - Pwc Centre
Action Treework Limited
11 Miro Street
C K Treework Limited
3 London Street
Degan Farms (bop) Limited
Flat 1, 4a Mill Lane
Falcon Tree Services Limited
39 Thackeray Street
Good Fellers Limited
8 Emmadale Lane
Newberry Contracting 2010 Limited
128 Rostrevor Street